Background WavePink WaveYellow Wave

TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED (05414034)

TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED (05414034) is an active UK company. incorporated on 5 April 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GREEN, Andrew Philip, DECEMBER GROUP LIMITED.

Company Number
05414034
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 April 2005
Age
21 years
Address
Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Andrew Philip, DECEMBER GROUP LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED

TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 April 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRINITY PLACE RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05414034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

TRINITY GREEN RESIDENTIAL MANAGEMENT LIMITED
From: 5 April 2005To: 11 May 2005
Contact
Address

Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Countryside House the Drive Brentwood CM13 3AT
From: 5 April 2005To: 28 January 2020
Timeline

8 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 28 Jan 2020

GREEN, Andrew Philip

Active
Ledson Road, ManchesterM23 9GP
Born June 1970
Director
Appointed 23 Jun 2020

DECEMBER GROUP LIMITED

Active
Ledson Road, Greater ManchesterM23 9GP
Corporate director
Appointed 11 Oct 2019

SHILLINGLAW, Gary Preston

Resigned
Wynsdale, FarnhamGU9 8BU
Secretary
Appointed 05 Apr 2005
Resigned 04 Aug 2008

WARREN, Tracy Marina

Resigned
Hollow Road, DunmowCM6 3JF
Secretary
Appointed 04 Aug 2008
Resigned 11 Oct 2019

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 05 Apr 2005
Resigned 05 Apr 2005

CHERRY, Graham Stewart

Resigned
Fridays, ChelmsfordCM1 4TJ
Born June 1959
Director
Appointed 05 Apr 2005
Resigned 11 Oct 2019

KELLEY, Ian Russell

Resigned
5 Fenwick Close, BoltonBL5 2GQ
Born October 1961
Director
Appointed 05 Apr 2005
Resigned 11 Oct 2019

WILLIAMS-LEE, Tracy Anne

Resigned
Ledson Road, ManchesterM23 9GP
Born March 1962
Director
Appointed 11 Oct 2019
Resigned 20 Nov 2023

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 05 Apr 2005
Resigned 05 Apr 2005

Persons with significant control

1

0 Active
1 Ceased
The Drive, BrentwoodCM13 3AT

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2020
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control Statement
6 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
14 October 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2010
AR01AR01
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 February 2007
AAAnnual Accounts
Legacy
28 September 2006
288cChange of Particulars
Legacy
11 April 2006
363aAnnual Return
Certificate Change Of Name Company
11 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Incorporation Company
5 April 2005
NEWINCIncorporation